BCA GALLERY LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O C/O MOIRA JONES, TROWERS & HAMLINS LLP 40 TOWER HILL LONDON EC3N 4DX UNITED KINGDOM

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O CHILD & CHILD 14 GROSVENOR CRESCENT LONDON SW1X 7EE UNITED KINGDOM

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY PS LAW SECRETARIES LIMITED

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS LAW SECRETARIES LIMITED / 05/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CHILD & CHILD 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS LAW SECRETARIES LIMITED / 22/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDMOND HOWARD BERRY / 22/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM BOUKAMEL / 22/08/2010

View Document

20/10/1020 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM PETTMAN SMITH 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED BOUKAMEL CONTEMPORARY ART LIMITE D CERTIFICATE ISSUED ON 21/11/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED BOUKAMEL GALLERIES LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED RAAB BOUKAMEL GALLERIES LIMITED CERTIFICATE ISSUED ON 01/05/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/10/96

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 22/08/95; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

08/09/908 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED RAAB LIMITED CERTIFICATE ISSUED ON 26/02/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/12/8831 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 COMPANY NAME CHANGED RAAB BOUKAMEL ART RESOURCES LIMI TED CERTIFICATE ISSUED ON 10/11/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 26/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/08/8622 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/07/8631 July 1986 ALT MEM AND ARTS

View Document

22/07/8622 July 1986 COMPANY NAME CHANGED BUREAUART LIMITED CERTIFICATE ISSUED ON 22/07/86

View Document

14/07/8614 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 REGISTERED OFFICE CHANGED ON 14/07/86 FROM: G OFFICE CHANGED 14/07/86 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

13/06/8613 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company